RYGAR PLUMBING & HEATING LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-10-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-14 update statutory_documents FIRST GAZETTE
2023-11-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/23, WITH UPDATES
2023-11-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATIE ANN WAKELYN
2023-11-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARETH DAVID WANKLYN / 01/03/2023
2023-07-07 update account_ref_month 10 => 3
2023-07-07 update accounts_next_due_date 2023-07-31 => 2023-12-31
2023-06-30 update statutory_documents PREVEXT FROM 31/10/2022 TO 31/03/2023
2023-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-07-31
2022-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/22, NO UPDATES
2022-09-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-08-07 update accounts_next_due_date 2022-07-31 => 2022-10-31
2021-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-07 update account_category null => MICRO ENTITY
2021-05-06 update statutory_documents DIRECTOR APPOINTED MRS KATIE ANN WAKELYN
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES
2018-03-07 delete address 28 ST. MARGARETS ROAD BOURNEMOUTH DORSET BH10 4BQ
2018-03-07 insert address 6 ISAACS CLOSE TALBOT VILLAGE POOLE DORSET ENGLAND BH12 5HE
2018-03-07 update registered_address
2018-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 28 ST. MARGARETS ROAD BOURNEMOUTH DORSET BH10 4BQ
2017-12-09 update account_category TOTAL EXEMPTION SMALL => null
2017-12-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2017-12-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2017-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-04-27 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-03-03 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-05-13 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-05-13 update accounts_last_madeup_date null => 2015-10-31
2016-05-13 update accounts_next_due_date 2016-05-28 => 2017-07-31
2016-04-22 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-10-08 delete address 28 ST. MARGARETS ROAD BOURNEMOUTH DORSET ENGLAND BH10 4BQ
2015-10-08 insert address 28 ST. MARGARETS ROAD BOURNEMOUTH DORSET BH10 4BQ
2015-10-08 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2015-10-08 update registered_address
2015-10-08 update returns_last_madeup_date null => 2015-08-28
2015-10-08 update returns_next_due_date 2015-09-25 => 2016-09-25
2015-09-01 update statutory_documents 28/08/15 FULL LIST
2014-12-07 update account_ref_month 8 => 10
2014-11-04 update statutory_documents CURREXT FROM 31/08/2015 TO 31/10/2015
2014-08-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION